GRAHAM BUILDING & DEVELOPMENTS LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS36 2AQ
Company number 04452500
Status Active
Incorporation Date 31 May 2002
Company Type Private Limited Company
Address 367B CHURCH ROAD, FRAMPTON COTTERELL, BRISTOL, BS36 2AQ
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Termination of appointment of Shirley Graham as a secretary on 7 March 2017; Termination of appointment of Duncan Kidby as a director on 21 February 2017; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of GRAHAM BUILDING & DEVELOPMENTS LIMITED are www.grahambuildingdevelopments.co.uk, and www.graham-building-developments.co.uk. The predicted number of employees is 70 to 80. The company’s age is twenty-three years and nine months. The distance to to Filton Abbey Wood Rail Station is 4 miles; to Lawrence Hill Rail Station is 6.4 miles; to Bristol Temple Meads Rail Station is 7.3 miles; to Keynsham Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Graham Building Developments Limited is a Private Limited Company. The company registration number is 04452500. Graham Building Developments Limited has been working since 31 May 2002. The present status of the company is Active. The registered address of Graham Building Developments Limited is 367b Church Road Frampton Cotterell Bristol Bs36 2aq. The company`s financial liabilities are £409.15k. It is £36.87k against last year. The cash in hand is £106.76k. It is £-70.45k against last year. And the total assets are £2384.82k, which is £1489.3k against last year. GRAHAM, Glen Robert is a Director of the company. LEAVY, Lisa Louise is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary GRAHAM, Shirley has been resigned. Nominee Director DWYER, Daniel James has been resigned. Director GRAHAM, Glen Robert has been resigned. Director GRAHAM, Vincent John has been resigned. Director KIDBY, Duncan has been resigned. The company operates in "Other building completion and finishing".


graham building & developments Key Finiance

LIABILITIES £409.15k
+9%
CASH £106.76k
-40%
TOTAL ASSETS £2384.82k
+166%
All Financial Figures

Current Directors

Director
GRAHAM, Glen Robert
Appointed Date: 01 November 2006
62 years old

Director
LEAVY, Lisa Louise
Appointed Date: 14 February 2015
55 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 31 May 2002
Appointed Date: 31 May 2002

Secretary
GRAHAM, Shirley
Resigned: 07 March 2017
Appointed Date: 31 May 2002

Nominee Director
DWYER, Daniel James
Resigned: 31 May 2002
Appointed Date: 31 May 2002
50 years old

Director
GRAHAM, Glen Robert
Resigned: 01 November 2004
Appointed Date: 31 May 2002
62 years old

Director
GRAHAM, Vincent John
Resigned: 01 January 2007
Appointed Date: 01 November 2004
63 years old

Director
KIDBY, Duncan
Resigned: 21 February 2017
Appointed Date: 16 August 2016
61 years old

GRAHAM BUILDING & DEVELOPMENTS LIMITED Events

20 Mar 2017
Termination of appointment of Shirley Graham as a secretary on 7 March 2017
20 Mar 2017
Termination of appointment of Duncan Kidby as a director on 21 February 2017
20 Dec 2016
Total exemption small company accounts made up to 31 May 2016
29 Sep 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES 17 ‐ Resolution to redenominate shares

21 Sep 2016
Statement of capital following an allotment of shares on 9 September 2016
  • GBP 3

...
... and 43 more events
14 Jun 2002
Secretary resigned
14 Jun 2002
Director resigned
14 Jun 2002
New director appointed
14 Jun 2002
Registered office changed on 14/06/02 from: 312B high street orpington kent BR6 0NG
31 May 2002
Incorporation

GRAHAM BUILDING & DEVELOPMENTS LIMITED Charges

3 July 2015
Charge code 0445 2500 0004
Delivered: 7 July 2015
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: Plots 1, 2, 4 and 5 the levels, st mary’s road, meare…
3 July 2015
Charge code 0445 2500 0003
Delivered: 7 July 2015
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: Plots 1, 2, 4 and 5 the levels, st mary’s road, meare…
11 November 2011
Third party legal assignment of keyman policies given by a company
Delivered: 18 November 2011
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: The keyman policies being no of policy LO190077353 life…
31 August 2006
Debenture
Delivered: 6 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…